- Company Overview for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- Filing history for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- People for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- More for MITIE TREASURY MANAGEMENT LIMITED (07351242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Mitie Administration 2 Limited as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Mitie Administration 1 Limited as a director | |
26 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Feb 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
11 Nov 2010 | TM01 | Termination of appointment of Marie-Claire Haines as a director | |
30 Sep 2010 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
25 Aug 2010 | CERTNM |
Company name changed mitie t s 3 LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | NEWINC | Incorporation |